Get an alert when BIFFA (WEST SUSSEX) RECYCLING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-28

Confirmation statement due

2026-11-07 (in 6mo)

Last made up 2025-10-24

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. BIFFA (WEST SUSSEX) RECYCLING LIMITED 2021-09-10 → present
  2. VIRIDOR WASTE (WEST SUSSEX) LIMITED 2004-02-06 → 2021-09-10
  3. PINCO 2031 LIMITED 2003-10-21 → 2004-02-06

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least twelve months from the date these financial statements are signed and, therefore, have prepared the financial statements on a going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 27 resigned

Name Role Appointed Born Nationality
PARSONS, Sarah Secretary 2021-08-31
ANGELL, Marc Anthony Director 2024-11-01 Aug 1980 British
TOPHAM, Michael Robert Mason Director 2021-08-31 Nov 1972 British
Show 27 resigned officers
Name Role Appointed Resigned
BARRETT-HAGUE, Helen Patricia Secretary 2016-03-25 2018-11-22
HEELEY, Margaret Lilian Secretary 2008-05-05 2014-07-28
HEELEY, Margaret Lilian Secretary 2004-02-13 2007-04-05
HUGHES, Lyndi Margaret Secretary 2020-07-09 2021-08-31
MASSIE, Scott Edward Secretary 2018-11-22 2020-07-08
PUGSLEY, Simon Anthony Follett Secretary 2018-11-22 2020-07-08
RICHARDS, Christopher Paul Secretary 2007-04-05 2008-05-05
SENIOR, Karen Secretary 2014-11-01 2020-07-08
WOODIER, Kenneth David Secretary 2012-03-13 2016-03-25
ZMUDA, Richard Cyril Secretary 2012-03-13 2016-11-30
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2003-10-21 2004-02-13
BRADSHAW, Kevin Michael Director 2020-10-12 2021-08-31
BURROWS SMITH, Mark Director 2012-10-01 2015-06-30
HELLINGS, Michael Director 2004-02-13 2012-09-30
HURLEY, Barrie Sidney Director 2010-03-22 2011-12-31
HURLEY, Barrie Sidney Director 2004-02-13 2010-03-22
JAMES, Paul Anthony Director 2023-09-19 2024-10-31
JONAS, Christopher William Director 2016-09-01 2018-02-28
KIRKMAN, Andrew Michael David Director 2012-01-01 2015-09-18
MADDOCK, Nicholas William Director 2020-10-12 2021-08-31
PARSONS, Sarah Christine Director 2023-05-24 2023-09-19
PIDDINGTON, Phillip Charles Director 2015-07-31 2020-10-12
PIKE, Richard Neil Director 2021-08-31 2023-03-31
REES, Elliot Arthur James Director 2015-07-31 2020-10-12
ROBERTSON, David Balfour Director 2004-02-13 2006-10-31
WARREN, Graham Henry Director 2006-11-01 2016-03-31
PINSENT MASONS DIRECTOR LIMITED Corporate Director 2003-10-21 2004-02-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Syracuse Waste Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-07-31 Active
Viridor Waste Management Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-01-28 Ceased 2021-07-31
Viridor Waste Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-01-28

Filing timeline

Last 20 of 132 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-03-03 RESOLUTIONS Resolution
Date Type Category Description
2026-03-03 RESOLUTIONS resolution Resolution
2026-02-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-02 AA accounts Accounts with accounts type full
2025-11-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-04 AA accounts Accounts with accounts type full
2024-11-05 AP01 officers Appoint person director company with name date PDF
2024-10-31 TM01 officers Termination director company with name termination date PDF
2024-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-12 AA accounts Accounts with accounts type full
2024-05-29 DISS40 gazette Gazette filings brought up to date
2024-05-28 GAZ1 gazette Gazette notice compulsory
2023-11-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-04 AP01 officers Appoint person director company with name date PDF
2023-10-04 TM01 officers Termination director company with name termination date PDF
2023-05-24 AP01 officers Appoint person director company with name date PDF
2023-04-14 TM01 officers Termination director company with name termination date PDF
2022-12-30 AA accounts Accounts with accounts type full
2022-11-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-13 AA accounts Accounts with accounts type full
2021-11-05 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page